Advanced company searchLink opens in new window

HAPPIOUR LIMITED

Company number 08949417

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2019 DS01 Application to strike the company off the register
05 Dec 2018 AD02 Register inspection address has been changed from Fifth Floor 100 Victoria Street Bristol BS1 6HZ United Kingdom to Imperial House Imperial Way Coedkernew Newport NP10 8UH
05 Dec 2018 CS01 Confirmation statement made on 21 November 2018 with no updates
15 May 2018 AP03 Appointment of Mr Nicholas John Edwards as a secretary on 10 January 2018
10 May 2018 AA Total exemption full accounts made up to 30 June 2017
10 May 2018 AD01 Registered office address changed from Imperial House Imperial Way Newport Gwent NP10 0UH to Imperial House Imperial Way Coedkernew Newport NP10 8UH on 10 May 2018
19 Jan 2018 AD01 Registered office address changed from Medius House Sheraton Street London W1F 8BH England to Imperial House Imperial Way Newport Gwent NP10 0UH on 19 January 2018
19 Jan 2018 TM01 Termination of appointment of Richard Simon Waller as a director on 10 January 2018
19 Jan 2018 TM01 Termination of appointment of Thomas Arthur Spurgeon as a director on 10 January 2018
19 Jan 2018 AP01 Appointment of Matthew Crummack as a director on 10 January 2018
19 Jan 2018 TM02 Termination of appointment of Thomas Arthur Spurgeon as a secretary on 10 January 2018
19 Jan 2018 AP01 Appointment of Mr Nicholas Richard Wrighton as a director on 10 January 2018
21 Nov 2017 CS01 Confirmation statement made on 21 November 2017 with updates
21 Nov 2017 PSC07 Cessation of Tt Nominees Limited as a person with significant control on 18 August 2017
21 Nov 2017 AD04 Register(s) moved to registered office address Medius House Sheraton Street London W1F 8BH
07 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 7 September 2017
06 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Aug 2017 PSC02 Notification of The Global Voucher Group Limited as a person with significant control on 18 August 2017
23 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 23 August 2017
22 Aug 2017 AD01 Registered office address changed from 75 Sherriff Road Number 3 London NW6 2AS England to Medius House Sheraton Street London W1F 8BH on 22 August 2017
22 Aug 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 June 2017
22 Aug 2017 AP03 Appointment of Mr Thomas Arthur Spurgeon as a secretary on 18 August 2017
22 Aug 2017 AP01 Appointment of Mr Thomas Arthur Spurgeon as a director on 18 August 2017